Company NameBlue Neil Limited
DirectorsIndranil Prasad Biswas and Manjinder Biswas
Company StatusActive
Company Number04651174
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Indranil Prasad Biswas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleWriter Director
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameAmber Lone
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82a Leander Road
London
SW2 2LJ
Director NameMrs Manjinder Biswas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleActress Writer
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Manjinder Virk
50.00%
Ordinary
1 at £1Neil Biswas
50.00%
Ordinary

Financials

Year2014
Net Worth£19,308
Cash£62,391
Current Liabilities£45,115

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
16 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 February 2017Director's details changed for Neil Biswas on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 February 2017Director's details changed for Neil Biswas on 14 February 2017 (2 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 May 2015Director's details changed for Manjinder Virk on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Manjinder Virk on 18 May 2015 (2 pages)
20 April 2015Director's details changed for Manjinder Virk on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Neil Biswas on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Neil Biswas on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Manjinder Virk on 20 April 2015 (2 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Director's details changed for Neil Biswas on 12 February 2015 (2 pages)
25 February 2015Director's details changed for Neil Biswas on 12 February 2015 (2 pages)
27 February 2014Director's details changed for Neil Biswas on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Manjinder Virk on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 160 Leander Road Brixton Hill London SW2 2LL on 27 February 2014 (1 page)
27 February 2014Director's details changed for Manjinder Virk on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 160 Leander Road Brixton Hill London SW2 2LL on 27 February 2014 (1 page)
27 February 2014Director's details changed for Neil Biswas on 27 February 2014 (2 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
13 November 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 13 November 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 November 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 13 November 2013 (1 page)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Director's details changed for Neil Biswas on 29 January 2010 (2 pages)
2 March 2010Director's details changed for Manjinder Virk on 29 January 2010 (2 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Manjinder Virk on 29 January 2010 (2 pages)
2 March 2010Director's details changed for Neil Biswas on 29 January 2010 (2 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Return made up to 29/01/08; full list of members (7 pages)
12 March 2008Return made up to 29/01/08; full list of members (7 pages)
21 April 2007Return made up to 29/01/07; full list of members (7 pages)
21 April 2007Registered office changed on 21/04/07 from: 160 leander road london SW2 2LL (1 page)
21 April 2007Registered office changed on 21/04/07 from: 160 leander road london SW2 2LL (1 page)
21 April 2007Return made up to 29/01/07; full list of members (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 March 2006Return made up to 29/01/06; full list of members (6 pages)
23 March 2006Return made up to 29/01/06; full list of members (6 pages)
9 February 2005Return made up to 29/01/05; full list of members (6 pages)
9 February 2005Return made up to 29/01/05; full list of members (6 pages)
26 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
26 November 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
22 November 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
22 November 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
8 March 2004Registered office changed on 08/03/04 from: 139 kingston road wimbledon london SW19 1LT (1 page)
8 March 2004Return made up to 29/01/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: 139 kingston road wimbledon london SW19 1LT (1 page)
8 March 2004Return made up to 29/01/04; full list of members (6 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
11 March 2003Registered office changed on 11/03/03 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 February 2003Director resigned (1 page)
29 January 2003Incorporation (6 pages)
29 January 2003Incorporation (6 pages)